Latest News
Police Blotter: Troop B
Jan 07, 2026
Police Blotter: Troop B
John Coston
The following information was provided by the Connecticut State Police at Troop B. All suspects are considered innocent until proven guilty in a court of law.
Freezing rain causes accident
At approximately 1 a.m. on Dec. 29, Kayla Archiere, 20, of Kent was driving south on Route 7 in Cornwall, near the Kent town line. Archiere lost control of the Mazda 3 she was driving due to icy conditions caused by freezing rain, sliding off the road and becoming lodged in brush and snow. As there was no cellular service, Archiere was unable to make a call but managed to flag a passing motorist who alerted a tow service. Archiere was uninjured, but she was issued a warning for traveling too fast for conditions and operating without insurance.
New Year’s slide out
After 10 p.m. on New Year’s Eve, Emma Hostetter, 22, of Stanfordville, New York, was traveling west on Route 44 in Lakeville when the Volvo 850 she was driving slid off the roadway and into a snowbank. She stated she wasn’t sure what had happened, though troopers assessed the scene and determined she had slid on the snowy road, overcorrected, then slid into the snowbank. She sustained minor injuries in the form of cuts to her face and hand, and was transported to Sharon Hospital for evaluation. Hostetter was issued a written warning for traveling too fast for conditions.
Drunken disturbance yields active warrant arrest
On Jan. 1, troopers were dispatched to Belden Street in Falls Village on the report of an intoxicated individual causing a disturbance. While investigating, troopers discovered that the offender, Joshua Duplessis, 53, of Falls Village, had an active warrant out for his arrest. Duplessis was taken into custody and processed for first degree failure to appear. He was unable to post the court-set $10,000 bond and was scheduled to appear the next day at Torrington Superior Court for his arraignment.
Car strikes mailbox after passing stationary plow
Near mid-day on Jan. 2, Cecelia Boniewicz, 55, of Torrington, was exiting Battell Road in Norfolk with the intention of crossing Route 272 and continuing onto Village Green. A state Department of Transportation truck was stationary at the intersection of Village Green and Route 272 and was clearing snow. Boniewicz attempted to pass the plow but ran off the road, striking a mailbox. Her Nissan Rogue S was disabled in the incident and had to be towed from the scene. She was issued a warning for failure to maintain lane.
Lakeville fender bender
At about 6 a.m. on Jan. 3, Alicia Zuluaga, 62, of Lakeville was taking a left from Prospect Street onto Route 44 in Lakeville when another vehicle, a Honda CRV, collided with the rear of her Subaru Crosstrek. Neither Zuluaga or the other driver — Santos Coc Coc, 49, of Amenia, New York — were injured in the incident, though the CRV was disabled. Coc Coc was found to be driving without a license, and was charged for it alongside disobeying a traffic signal.
Unwanted guest arrested
After 11 p.m. on Jan 3, troopers were dispatched to a Main Street address in North Canaan to help remove an unwanted guest. While attempting to give Peter Reale, 32, of Windsor, Connecticut, a ride away from the residence, he became combative. He was arrested for three charges: interference with an officer/resisting, assault of public safety personnel and second degree breach of peace. Reale was released on Jan. 4 on a $2,500 non-surety bond and is scheduled to appear at Torrington Superior Court on Jan. 20.
The Lakeville Journal will publish the outcome of police charges. Send mail to P.O. Box 1688, Lakeville, CT 06039, Attn: Police Blotter, or email editor@lakevillejournal.com
Keep ReadingShow less
Legal Notices - January 8, 2026
Jan 07, 2026
Legal Notice
The Cornwall Democratic Party will hold a meeting and caucus to elect members of the Cornwall Democratic Town Committee on Sunday, January 11, at 4:00pm at the Cornwall Library, 30 Pine Street, Cornwall, CT.
01-08-26
LEGAL NOTICE
TOWN OF KENT
The second installment of the Real Estate and Personal Property tax for the Grand List of 2024 is due and payable January 1, 2026. The Motor Vehicle Supplemental tax for the Grand List of 2024 is due and payable on January 1, 2026. The second installment of the Real Estate, Personal Property and the Motor Vehicle Supplemental tax for the Grand List of 2024 will become delinquent on Tuesday, February 3, 2026.
As soon as the tax becomes delinquent, it shall be subject to interest at the rate of 1.5% per month from January 1, 2026 until the same is paid.
Bills may be viewed and paid online by going to the Tax Collector ‘s page on the Town of Kent website at www.townofkentct.gov.
The Tax Collector’s office will be open from 9:00 a.m. to 4:00 p.m. on
Monday, Tuesday, and Wednesday.
There is a red drop box next to the front door of the Town Hall for payments.
Payments are also welcome through the mail at P. O. Box 311, Kent, Connecticut 06757.
Deborah Devaux CCMC
Tax Collector
12-18-25
01-08-26
01-22-26
NOTICE OF DEMOCRATIC CAUCUS
To enrolled members of the Democratic Party of the Town of North Canaan, CT.
Pursuant to the Rules of the Democratic Party and State election laws, you are hereby notified that a caucus will be held on: January 12th at 6:30 pm at North Canaan Town Hall to endorse candidates for the North Canaan Democratic Town Committee and to transact other business as may be proper to come before said Caucus. Dated at : North Canaan, CT. Date: December 31, 2025
North Canaan Democratic Town Committee Chair: Chris Jacques
01-08-26
NOTICE TO CREDITORS
ESTATE OF
T. MERRILL PRENTICE
Late of West Cornwall
(25-00508)
The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated December 18, 2025, ordered that all claims must be presented to the fiduciary at the address below. Failure to promptly present any such claim may result in the loss of rights to recover on such claim.
The fiduciary is:
Serena Lansing, CFTA
c/o Mary M Ackerly
Harris Beach Murtha Cullina PLLC, 782 Bantam Road, P.O. Box 815, Bantam, CT 06750
Megan M. Foley
Clerk
01-08-26
NOTICE TO CREDITORS
ESTATE OF
ROBERT A. REED
Late of Falls Village
(25-00394)
The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated December 16, 2025, ordered that all claims must be presented to the fiduciary at the address below. Failure to promptly present any such claim may result in the loss of rights to recover on such claim.
The fiduciary is:
Melissa Reed
c/o Kevin F Nelligan
The Law Offices of Kevin F. Nelligan, LLC, 194 Ashley Fls Rd, PO Box 776, Canaan, CT 06018
Megan M. Foley
Clerk
01-08-26
NOTICE TO CREDITORS
ESTATE OF
LISA M. KELLER
Late of Salisbury
(25-00468)
The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated December 2, 2025, ordered that all claims must be presented to the fiduciary at the address below. Failure to promptly present any such claim may result in the loss of rights to recover on such claim.
The fiduciary is:
Robert Keller
c/o Michael Downes Lynch
Law Office of Michael D. Lynch, 106 Upper Main Street, P.O. Box 1776, Sharon, CT 06069
Megan M. Foley
Clerk
01-08-26
NOTICE TO CREDITORS
ESTATE OF
MARY C. NEGRI
Late of North Canaan
(25-00449)
The Hon. Jordan M. Richards, Judge of the Court of Probate, District of Litchfield Hills Probate Court, by decree dated December 2, 2025, ordered that all claims must be presented to the fiduciary at the address below. Failure to promptly present any such claim may result in the loss of rights to recover on such claim.
The fiduciary is:
Mary Ellen Negri
c./o Linda M Patz
Drury, Patz & Citrin, LLP
7 Church Street, P.O. Box 101
Canaan, CT 06018
Megan M Foley
Clerk
01-08-26
REPUBLICAN CAUCUS
TUESDAY ,
JANUARY 13th
Notice is hereby given to all enrolled Republican electors of the Town of Salisbury that a Caucus will be held in the Salisbury Town Hall lower conference room TUESDAY, Jan.13, 2026 at 4:00 PM.
The purpose being to allow electors to vote to endorse candidates for membership to the Salisbury Republican Town Committee (SRTC) for a two-year term of office from March 2026 to March 2028 and to act on such other matters as may properly come before the Caucus.
All Salisbury registered Republicans are welcome to attend and vote to endorse candidates.
Thomas Morrison
SRTC Chair
01-08-26
TAX COLLECTOR
TOWN OF
SALISBURY CT
LEGAL NOTICE
Pursuant to Sec 12-145 of the Connecticut State Statutes, the taxpayers of the Town of Salisbury are hereby notified the third installment of the Grand List October 1, 2024 is due and payable January 1, 2026. Pursuant to Section 12-71b of the Connecticut State Statutes, the Supplemental Motor Vehicle tax is due on January 1, 2026. Payments must be received or postmarked by February 2, 2026. If said Real Estate, Personal Property and Supplemental Motor Vehicle taxes are not paid on or before February 2, 2026, interest at the rate of 1 % (18% per year) will be added for each month from the time when such tax becomes due and payable until paid. Minimum interest $2.00.
Mail to: Tax Collector, P.O. Box 338, Salisbury, CT 06068 or at Town Hall, 27 Main Street, Monday, Wednesday, Friday, 9am-4pm (Closed for lunch 12:30-1:30) or use the drop box located in the vestibule of the Town Hall or on side of building by parking area. Pay online www.salisburyct.us. Click blue tab View/Pay Taxes. A fee is charged.
Dated at Salisbury CT this 3rd day of December 2025.
Jean F. Bell, CCMC
Tax Collector
Salisbury CT 06068
12-18-25
01-08-26
01-22-26
Keep ReadingShow less
Classifieds - January 8, 2026
Jan 07, 2026
Help Wanted
TOWN OF FALLS VILLAGE PART-TIME RECREATION DIRECTOR:The Town of Falls Village seeks a part-time Recreation Director to plan and oversee community events, seasonal programs, and recreational activities for residents of all ages. Position requires strong organizational and leadership skills, ability to work independently, and collaboration with town staff, volunteers, and community partners. Must promote an inclusive and welcoming recreation environment and ensure compliance with town policies. Applicants with interest in the position are encouraged to apply, even if not meeting all qualifications. Salary: $12,387 annually. Apply by: January 16, 2026. Submit: Letter of interest and rto Melissa Lopes, recreation@canaanfallsvillage.org.
Services Offered
Hector Pacay Landscaping and Construction LLC: Fully insured. Renovation, decking, painting; interior exterior, mowing lawn, garden, stone wall, patio, tree work, clean gutters, mowing fields. 845-636-3212.
Auctions, Estate Sales
Whole House and Garage Estate Sale: January 16, 17, 18. 9:00 AM to 4:00 PM daily. 11 Deerfield Rd., Lakeville, CT. Email John with questions at sulli@ntplx.net.
Real Estate
PUBLISHER’S NOTICE: Equal Housing Opportunity. All real estate advertised in this newspaper is subject to the Federal Fair Housing Act of 1966 revised March 12, 1989 which makes it illegal to advertise any preference, limitation, or discrimination based on race, color religion, sex, handicap or familial status or national origin or intention to make any such preference, limitation or discrimination. All residential property advertised in the State of Connecticut General Statutes 46a-64c which prohibit the making, printing or publishing or causing to be made, printed or published any notice, statement or advertisement with respect to the sale or rental of a dwelling that indicates any preference, limitation or discrimination based on race, creed, color, national origin, ancestry, sex, marital status, age, lawful source of income, familial status, physical or mental disability or an intention to make any such preference, limitation or discrimination.
Keep ReadingShow less
Salisbury Town Hall
Alec Linden
SALISBURY — Salisbury’s outside contractor, eQuality, has completed the town’s required five-year revaluation of all properties.
Proposed assessments were mailed to property owners in mid-December and show a median increase of approximately 30% to 32% across the grand list.
The assessments are based on 70% of estimated market value as of Oct. 1, 2025. Single-family home values were calculated primarily using home type, condition, size and location.
Property owners were able to schedule a 15-minute phone appointment with an eQuality representative between Dec. 22 and Dec. 30 to request a review of their proposed assessment. Final assessments and the new grand list were submitted to Salisbury’s assessor on Jan. 1.
By Feb. 1, updated tax cards will be available to the public at www.equalitycama.com, replacing the previous Vision system (you can also search “Town of Salisbury Connecticut tax cards”). Property owners then have until Feb. 20, 2026, to file a written appeal with the Board of Assessment Appeals if they disagree with their assessment.
Actual property taxes for next year will not be known until the town adopts its new budget and sets the mill rate, which is based on total spending and the taxable grand list. First Selectman Curtis Rand said the budgeting process for 2025-26 will begin in March. However, if the town’s budget increases are similar to recent years, the mill rate is expected to drop.
Because of the higher grand list, many property owners are likely to see lower taxes despite higher assessments, as values are brought into line across the town. Salisbury is also expected to continue having one of the lowest property tax rates in Connecticut.
Keep ReadingShow less
loading











